West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary Name | Inchcape UK Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 October 2008) |
Correspondence Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Director Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 21 October 2008) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Michael Arthur Kiff |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 November 1997) |
Role | Managing Director |
Correspondence Address | 8 Kingsmill Stoke Bishop Bristol Avon BS9 1BZ |
Director Name | Mr Richard Terence Palmer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 February 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Littlethorpe Cleeve Road Goring RG8 9BJ |
Director Name | Ms Ann Chrisette Wilson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Kingswood Ridgemount Road Sunningdale Berkshire SL5 9RW |
Secretary Name | Mr Mark Derrick Beacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | 11 Austwick Lane Emerson Valley Milton Keynes Buckinghamshire MK4 2DR |
Director Name | Mr Connor McCormack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New College House Alchester Road Chesterton Oxfordshire OX26 1UN |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 January 2008 | Application for striking-off (1 page) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
1 August 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page) |
3 March 2007 | New director appointed (4 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (4 pages) |
3 March 2007 | New director appointed (5 pages) |
3 March 2007 | Director resigned (1 page) |
13 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
15 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
28 June 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Return made up to 10/09/04; full list of members (5 pages) |
24 June 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
24 September 2003 | Return made up to 10/09/03; no change of members (4 pages) |
23 June 2003 | Full accounts made up to 28 February 2003 (11 pages) |
13 September 2002 | Return made up to 10/09/02; no change of members (4 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page) |
5 August 2002 | Full accounts made up to 28 February 2002 (13 pages) |
26 July 2002 | Director's particulars changed (1 page) |
13 September 2001 | Return made up to 10/09/01; full list of members (5 pages) |
1 July 2001 | Full accounts made up to 28 February 2001 (13 pages) |
20 September 2000 | Return made up to 10/09/00; no change of members (4 pages) |
29 June 2000 | Full accounts made up to 29 February 2000 (14 pages) |
14 September 1999 | Return made up to 10/09/99; no change of members (5 pages) |
25 June 1999 | Full accounts made up to 28 February 1999 (14 pages) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1998 | 225 (1 page) |
20 November 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
16 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 July 1998 | Director's particulars changed (1 page) |
7 November 1997 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 September 1996 | Return made up to 10/09/96; no change of members (6 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 September 1995 | Return made up to 10/09/95; full list of members (16 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
20 July 1995 | Secretary's particulars changed (4 pages) |
8 January 1993 | Particulars of mortgage/charge (12 pages) |
16 October 1992 | Particulars of mortgage/charge (3 pages) |